Name: | LAMB & RYAN HOLDINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200716 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 4402 23rd Street, Studio 211, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 4402 23rd Street, Studio 211, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARA LAMB | Chief Executive Officer | 4402 23RD STREET, STUDIO 211, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DARA LAMB | DOS Process Agent | 4402 23rd Street, Studio 211, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-09 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-09 | 2024-09-10 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002132 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
B542559-7 | 1987-09-09 | CERTIFICATE OF INCORPORATION | 1987-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5863947700 | 2020-05-01 | 0202 | PPP | 37 W 57TH ST, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5355878910 | 2021-04-30 | 0202 | PPS | 4402 23rd St Ste 211, Long Is City, NY, 11101-5000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State